Company NameDeane Wakefield Limited
DirectorAlex Deane
Company StatusActive
Company Number07586425
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alex Deane
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(3 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr David Edward Deane
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameBrona Tully Deane
StatusResigned
Appointed01 March 2014(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2015)
RoleCompany Director
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ

Contact

Websitewww.deanewakefield.co.uk/
Telephone020 77139701
Telephone regionLondon

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £1Christopher Quelch
7.00%
Ordinary
334 at £1David Edward Dean
66.80%
Ordinary
17 at £1Charissa Venkatesan
3.40%
Ordinary
17 at £1James Deane
3.40%
Ordinary
97 at £1Alex Deane
19.40%
Ordinary

Financials

Year2014
Turnover£109,159
Gross Profit£64,850
Net Worth£11,220
Cash£14,783
Current Liabilities£56,861

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 June 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
10 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 May 2020Change of details for Mr Alex Deane as a person with significant control on 6 April 2016 (2 pages)
5 May 2020Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 5 May 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500
(3 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500
(3 pages)
15 September 2015Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
18 August 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages)
18 August 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages)
4 August 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (16 pages)
4 August 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages)
4 August 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages)
4 August 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (16 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
27 July 2015Termination of appointment of Brona Tully Deane as a secretary on 31 March 2015 (1 page)
27 July 2015Termination of appointment of Brona Tully Deane as a secretary on 31 March 2015 (1 page)
27 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 500
(4 pages)
27 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 500
(4 pages)
16 January 2015Termination of appointment of David Edward Deane as a director on 12 January 2015 (1 page)
16 January 2015Appointment of Mr Alex Deane as a director on 12 January 2015 (2 pages)
16 January 2015Termination of appointment of David Edward Deane as a director on 12 January 2015 (1 page)
16 January 2015Appointment of Mr Alex Deane as a director on 12 January 2015 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
8 September 2014Appointment of Brona Tully Deane as a secretary on 1 March 2014 (2 pages)
8 September 2014Appointment of Brona Tully Deane as a secretary on 1 March 2014 (2 pages)
8 September 2014Appointment of Brona Tully Deane as a secretary on 1 March 2014 (2 pages)
8 September 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 500
(3 pages)
8 September 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 500
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2015
(4 pages)
8 September 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 500
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2015
(4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Registered office address changed from , C/O Evans Mockler Limited Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom on 26 November 2013 (1 page)
26 November 2013Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 26 November 2013 (1 page)
26 November 2013Registered office address changed from , C/O Evans Mockler Limited Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom on 26 November 2013 (1 page)
8 August 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 500
  • ANNOTATION Clarification a Second filed AR01 is registered on 04/08/2015
(4 pages)
8 August 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 500
(3 pages)
8 August 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 500
  • ANNOTATION Clarification a Second filed AR01 is registered on 04/08/2015
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 04/08/2015
(4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 04/08/2015
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 500
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 500
(4 pages)
13 April 2011Appointment of Mr David Edward Deane as a director (2 pages)
13 April 2011Appointment of Mr David Edward Deane as a director (2 pages)
5 April 2011Termination of appointment of Rhys Evans as a director (1 page)
5 April 2011Termination of appointment of Rhys Evans as a director (1 page)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)